search archive
browse archive

133466 total results

50 results after applying filter

In complete archive


Title
Description
Creator

Executive journal, August 25, 1812-September 4, 1816 - scanned

Kentucky. Secretary of State

Executive journal, August 25, 1812-September 4, 1816 - scanned

Kentucky. Secretary of State

Executive journal, August 25, 1812-September 4, 1816 - scanned

Kentucky. Secretary of State

This series documents all Executive Orders, excluding those commissioning Kentucky Colonels, executed by the Governor's Office and provides a summary of their purpose or function. It provides a compilation of the Governor's official actions, including veto statements received after the adjournment of the General Assembly. The series lacks the signatures of the Governor and the Secretary of State, and no seal is affixed. It is used as a reference tool to locate original Orders. Indexes are included in the series. Series contains: Date; executive order number; executive order summary.

Kentucky. Secretary of State

 Term of Office 1792-1796 and 1812-1816

Land Office Military Warrant granting 500 acres in Woodford County to Charles Simms, May 1, 1793-scanned

Kentucky. Secretary of State

Total Containers: 1

Kentucky. Office of the Governor

Appointment of Major John Martin to the Eight Regiment of the Kentucky State Militia, June 27, 1792- scanned

Kentucky. Secretary of State

Petition from Crab Orchard of Lincoln County Kentucky petitioning that Abraham Kimberland be appointed magistrate, June 8, 1792- scanned

Kentucky. Secretary of State

Executive journal, June 4, 1792-May 23, 1796 - scanned

Kentucky. Secretary of State

Executive journal, June 4, 1792-May 23, 1796 - scanned

Kentucky. Secretary of State

This series documents all Executive Orders, excluding those commissioning Kentucky Colonels, executed by the Governor's Office and provides a summary of their purpose or function. It provides a compilation of the Governor's official actions, including veto statements received after the adjournment of the General Assembly. The series lacks the signatures of the Governor and the Secretary of State, and no seal is affixed. It is used as a reference tool to locate original Orders. Indexes are included in the series. *1927-1979 identifies the orders by date only. Others reflect a year/sequential number for the administrative term. Series contains: Date; executive order number; executive order summary.

Kentucky. Secretary of State

Official Papers of Governor Isaac Shelby, Oct-Nov 1793

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, May 1793

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Dec 1793

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Jul-Sep 1793

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Jun 1793

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Feb-Apr 1794

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Dec 1793

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, May 1794

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Jun-Aug 1794

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Oct-Nov 1794

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, 1785-1790

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Dec 1794

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, 1794

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, 1794

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, 1794

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, 1791-1796

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, 1791-1796

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, 1791-1796

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, 1791-1796

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Mar-May 1795

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Jun-Oct 1795

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, 1791

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Nov-Dec 1795

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Jan-Mar 1796

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, 1791-1796

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, 1791-1796

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, 1791-1796

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, 1791-1796

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, 1791-1796

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Apr-May 1792

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Jun 1792

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Jun 1792

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Aug-Nov 1792

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Dec 1792

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, 1792

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, Jan-Apr 1793

Kentucky. Office of the Governor

Official Papers of Governor Isaac Shelby, 1791-1796

Kentucky. Office of the Governor

 Term of Office 1792-1796 and 1812-1816

Loading indicator
Powered by Preservica
Have Questions? Contact: Electronic.Records@ky.gov